MAXSPICE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/04/2521 April 2025 Notification of Mansura Bhogadia as a person with significant control on 2025-04-17

View Document

21/04/2521 April 2025 Termination of appointment of Mahmood Bhogadia as a secretary on 2025-04-17

View Document

21/04/2521 April 2025 Termination of appointment of Mahmood Reza Bhogadia as a director on 2025-04-17

View Document

21/04/2521 April 2025 Current accounting period shortened from 2025-06-20 to 2025-04-30

View Document

21/04/2521 April 2025 Cessation of Mahmood Reza Bhogadia as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-06-20

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/07/2415 July 2024 Satisfaction of charge 069599360005 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 069599360006 in full

View Document

28/06/2428 June 2024 Appointment of Mrs Mansura Bhogadia as a director on 2024-06-28

View Document

28/06/2428 June 2024 Previous accounting period extended from 2024-04-30 to 2024-06-20

View Document

20/06/2420 June 2024 Annual accounts for year ending 20 Jun 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Registration of charge 069599360005, created on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

06/07/216 July 2021 Satisfaction of charge 1 in full

View Document

06/07/216 July 2021 Satisfaction of charge 2 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXON OX16 4QG

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/07/1525 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069599360004

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069599360003

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMIRALI JETHA

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SULTANALI RAHEMTULLA

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MR MAHMOOD BHOGADIA

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM PREMIER HOUSE 338 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/09/1230 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/09/1117 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

30/01/1130 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 100

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 6 ALDER CLOSE HOLLYWOOD BIRMINGHAM WEST MIDLANDS B47 5RA ENGLAND

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR AMIRALI KASSAMALI JETHA

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR SULTANALI RAHEMTULLA

View Document

07/06/107 June 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR MAHMOOD REZA BHOGADIA

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company